ROPEMAKER RB HOLDINGS LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/11/2423 November 2024 Final Gazette dissolved following liquidation

View Document

23/08/2423 August 2024 Return of final meeting in a members' voluntary winding up

View Document

14/03/2414 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

08/09/238 September 2023 Register inspection address has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

08/09/238 September 2023 Register(s) moved to registered inspection location Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

06/09/236 September 2023 Declaration of solvency

View Document

04/09/234 September 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 1 More London Place London SE1 2AF on 2023-09-04

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Appointment of a voluntary liquidator

View Document

02/09/232 September 2023 Resolutions

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Statement of capital on 2023-08-21

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023

View Document

16/08/2316 August 2023 Satisfaction of charge 103793780001 in full

View Document

29/06/2329 June 2023 Appointment of Adam Paul Schwarz as a director on 2023-06-26

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Matthew Porter as a director on 2022-12-19

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

08/01/238 January 2023 Resolutions

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOOLEY / 01/11/2018

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MATTHEW PORTER

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CADE NANCARROW / 25/06/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JOHN LAWSON STUART

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARCHER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 103793780001

View Document

13/04/1813 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 96679196

View Document

13/04/1813 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 96679196

View Document

23/03/1823 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 90030123

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 89652112

View Document

12/12/1712 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 88311946

View Document

16/11/1716 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 87935122

View Document

10/10/1710 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 87505069

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 86939298

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CADE NANCARROW / 08/05/2017

View Document

09/08/179 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 84622224

View Document

30/06/1730 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 83629283

View Document

31/05/1731 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 83276202

View Document

25/05/1725 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 82880551

View Document

21/04/1721 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 82503814.00

View Document

31/03/1731 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 103793780001

View Document

24/03/1724 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 81744643

View Document

13/02/1713 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 80882536

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103793780001

View Document

20/12/1620 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 80000100

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD

View Document

11/11/1611 November 2016 ADOPT ARTICLES 25/10/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ARCHER / 16/09/2016

View Document

24/10/1624 October 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

07/10/167 October 2016 DIRECTOR APPOINTED ADAM CADE NANCARROW

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company